Company NameCongleton Museum Trust
Company StatusActive
Company Number02214293
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 January 1988(36 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 91020Museums activities

Directors

Director NameMr Ian Doughty
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1992(4 years after company formation)
Appointment Duration32 years, 3 months
RoleGovernor Services Manager
Country of ResidenceUnited Kingdom
Correspondence Address51 Waggs Road
Congleton
Cheshire
CW12 4BT
Director NameMr Michael Keith Laurence
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2003(15 years, 1 month after company formation)
Appointment Duration21 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Edge View Road
Congleton
Cheshire
CW12 3JQ
Director NameMrs Anne Mary Gubbins
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2004(16 years after company formation)
Appointment Duration20 years, 2 months
RoleBroadcaster
Country of ResidenceUnited Kingdom
Correspondence Address3 Arden Court
Mossley
Congleton
Cheshire
CW12 3JH
Secretary NameMr Michael Keith Laurence
NationalityBritish
StatusCurrent
Appointed01 April 2004(16 years, 2 months after company formation)
Appointment Duration20 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Edge View Road
Congleton
Cheshire
CW12 3JQ
Director NameMrs Linda Hulse
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2019(30 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleRetired School Teacher
Country of ResidenceEngland
Correspondence AddressCongleton Museum
Market Square
Congleton
Cheshire
CW12 1ET
Director NameMiss Suzanne Jane Firkin
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2019(31 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCongleton Museum
Market Square
Congleton
Cheshire
CW12 1ET
Director NameMr Peter James Lane
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2021(33 years after company formation)
Appointment Duration3 years, 3 months
RoleRetired Teacher, Part-Time Museum Educator
Country of ResidenceUnited Kingdom
Correspondence AddressCongleton Museum
Market Square
Congleton
Cheshire
CW12 1ET
Director NameMrs Felicity Anne Whitelock
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2022(34 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressCongleton Museum Market Square
Congleton
CW12 1ET
Director NameMr Matthew Mark Aspey
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(36 years, 2 months after company formation)
Appointment Duration3 weeks, 5 days
RoleDataanalyst/Manager
Country of ResidenceEngland
Correspondence AddressCongleton Museum
Market Square
Congleton
Cheshire
CW12 1ET
Director NameJohn Harrison Anderson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992(4 years after company formation)
Appointment Duration3 years, 1 month (resigned 10 March 1995)
RoleSolicitor
Correspondence AddressHillside Chapel Bank
Mow Cop
Stoke-On-Trent
Staffordshire
ST7 3NA
Director NameJanet Elizabeth Dawson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992(4 years after company formation)
Appointment Duration12 years (resigned 28 January 2004)
RoleSecretary
Correspondence Address60 Birch Road
Congleton
Cheshire
CW12 4NR
Secretary NameMr John Crawford Hopkins
NationalityBritish
StatusResigned
Appointed27 January 1992(4 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 January 1993)
RoleCompany Director
Correspondence AddressCraigmore
Handley Hill
Winsford
Cheshire
CW7 1JG
Director NameMr Edwin Raymond Waller
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1993(4 years, 11 months after company formation)
Appointment Duration5 years (resigned 26 January 1998)
RoleRetired
Correspondence Address22 Grangefields
Biddulph
Stoke On Trent
Staffordshire
ST8 7SA
Secretary NameMr Ian Doughty
NationalityBritish
StatusResigned
Appointed27 January 1993(5 years after company formation)
Appointment Duration4 years, 1 month (resigned 10 March 1997)
RoleGoverning Body Clerk
Country of ResidenceUnited Kingdom
Correspondence Address51 Waggs Road
Congleton
Cheshire
CW12 4BT
Director NameMr David Albiston Daniel
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(7 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 28 January 2004)
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCopperfields Peel Lane
Astbury
Congleton
Cheshire
CW12 4RE
Secretary NameMr John Edwin Jones
NationalityBritish
StatusResigned
Appointed10 March 1997(9 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 19 April 2001)
RoleCompany Director
Correspondence Address2 Walnut Rise
Congleton
Cheshire
CW12 4JY
Director NameIan William Paul Boyes
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(10 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 March 2003)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Wolstanholme Close
Congleton
Cheshire
CW12 3RX
Director NameMr Geoffrey Wright
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(10 years, 12 months after company formation)
Appointment Duration12 years, 8 months (resigned 28 September 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Longdown Road
Congleton
Cheshire
CW12 4QJ
Secretary NameAnne Carol Vernon
NationalityBritish
StatusResigned
Appointed13 December 2001(13 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 October 2003)
RoleCompany Director
Correspondence Address5 Paddocks Green
Mossley
Congleton
Cheshire
CW12 3UB
Director NameMrs Sandra Ann Cairns
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(15 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 31 May 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 13 Moody Street
Congleton
Cheshire
CW12 4AN
Director NameEileen Patricia Fraser
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(15 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 March 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Longdown Road
Congleton
Cheshire
CW12 4QH
Director NameMr Michael John Warke
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(15 years, 1 month after company formation)
Appointment Duration16 years, 6 months (resigned 25 September 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address17 Bowness Court
Congleton
Cheshire
CW12 4JR
Director NameMrs Susan Margaret Murgatroyd
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(15 years, 1 month after company formation)
Appointment Duration13 years, 9 months (resigned 19 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Firbeck Close
Congleton
Cheshire
CW12 4QW
Director NameMrs Shirley Williams
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2003(15 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 25 September 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address45 Harvey Road
Congleton
CW12 2DH
Director NameMrs Jeanne Whitehurst
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2003(15 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 December 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 West Street
Congleton
Cheshire
CW12 1JR
Secretary NameEileen Patricia Fraser
NationalityBritish
StatusResigned
Appointed03 October 2003(15 years, 8 months after company formation)
Appointment Duration6 months (resigned 31 March 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Longdown Road
Congleton
Cheshire
CW12 4QH
Director NameMrs Julia Anne Davenport
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(17 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 03 September 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels Giantswood Lane
Hulme Walfield
Congleton
Cheshire
CW12 2HH
Director NameMr Timothy Muston
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2005(17 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 15 October 2013)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address43 Crescent Road
Congleton
Cheshire
CW12 4BG
Director NameCllr David Topping
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(24 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 15 July 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Cottage 11a
Blackfirs Lane Somerford
Congleton
Cheshire
CW12 4QG
Director NameMr Robert Malcolm Owen
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(24 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 04 February 2015)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressCongleton Museum
Market Square
Congleton
Cheshire
CW12 1ET
Director NameMr Ronald Renshaw
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(24 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 09 May 2021)
RoleRetired Business Executive
Country of ResidenceUnited Kingdom
Correspondence Address46 Daisybank Drive
Congleton
Cheshire
CW12 1LX
Director NameMrs Pamela Diane Ritherdon
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2013(24 years, 11 months after company formation)
Appointment Duration8 years (resigned 18 January 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCongleton Museum
Market Square
Congleton
Cheshire
CW12 1ET
Director NameDr Karen Louise George
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(26 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCongleton Museum Market Square
Congleton
Cheshire
CW12 1ET
Director NameMs Anna Elizabeth Morrison
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2019(31 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 July 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCongleton Museum
Market Square
Congleton
Cheshire
CW12 1ET
Director NameMs Penelope Kay Wesley
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2019(31 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 May 2023)
RoleCEO
Country of ResidenceEngland
Correspondence AddressCongleton Museum
Market Square
Congleton
Cheshire
CW12 1ET

Contact

Websitecongletonmuseum.co.uk
Email address[email protected]
Telephone01260 276360
Telephone regionCongleton

Location

Registered AddressCongleton Museum
Market Square
Congleton
Cheshire
CW12 1ET
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Financials

Year2014
Net Worth£237,429
Cash£26,722
Current Liabilities£5,485

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Filing History

25 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
26 January 2021Appointment of Mr Peter James Lane as a director on 18 January 2021 (2 pages)
23 January 2021Termination of appointment of Pamela Diane Ritherdon as a director on 18 January 2021 (1 page)
12 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
7 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
30 September 2019Termination of appointment of Michael John Warke as a director on 25 September 2019 (1 page)
30 September 2019Appointment of Miss Suzanne Jane Firkin as a director on 16 September 2019 (2 pages)
21 September 2019Appointment of Ms Penelope Kay Wesley as a director on 16 September 2019 (2 pages)
17 September 2019Termination of appointment of David Topping as a director on 15 July 2019 (1 page)
14 September 2019Appointment of Ms Anna Elizabeth Morrison as a director on 20 May 2019 (2 pages)
10 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
9 January 2019Appointment of Mrs Linda Hulse as a director on 9 January 2019 (2 pages)
17 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 July 2018Notification of a person with significant control statement (2 pages)
23 June 2018Withdrawal of a person with significant control statement on 23 June 2018 (2 pages)
9 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 February 2017Confirmation statement made on 27 January 2017 with updates (4 pages)
7 February 2017Confirmation statement made on 27 January 2017 with updates (4 pages)
23 January 2017Termination of appointment of Susan Margaret Murgatroyd as a director on 19 December 2016 (1 page)
23 January 2017Termination of appointment of Susan Margaret Murgatroyd as a director on 19 December 2016 (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 February 2016Annual return made up to 27 January 2016 no member list (10 pages)
2 February 2016Annual return made up to 27 January 2016 no member list (10 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 July 2015Termination of appointment of Karen Louise George as a director on 1 July 2015 (1 page)
20 July 2015Termination of appointment of Karen Louise George as a director on 1 July 2015 (1 page)
20 July 2015Termination of appointment of Karen Louise George as a director on 1 July 2015 (1 page)
24 March 2015Termination of appointment of Robert Malcolm Owen as a director on 4 February 2015 (1 page)
24 March 2015Termination of appointment of Robert Malcolm Owen as a director on 4 February 2015 (1 page)
24 March 2015Termination of appointment of Robert Malcolm Owen as a director on 4 February 2015 (1 page)
28 January 2015Annual return made up to 27 January 2015 no member list (12 pages)
28 January 2015Annual return made up to 27 January 2015 no member list (12 pages)
27 January 2015Termination of appointment of Julia Anne Davenport as a director on 3 September 2014 (1 page)
27 January 2015Termination of appointment of Julia Anne Davenport as a director on 3 September 2014 (1 page)
27 January 2015Termination of appointment of Julia Anne Davenport as a director on 3 September 2014 (1 page)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 July 2014Appointment of Dr Karen Louise George as a director (3 pages)
9 July 2014Appointment of Dr Karen Louise George as a director (3 pages)
29 January 2014Annual return made up to 27 January 2014 no member list (12 pages)
29 January 2014Annual return made up to 27 January 2014 no member list (12 pages)
22 December 2013Termination of appointment of Timothy Muston as a director (1 page)
22 December 2013Termination of appointment of Sandra Cairns as a director (1 page)
22 December 2013Termination of appointment of Timothy Muston as a director (1 page)
22 December 2013Termination of appointment of Sandra Cairns as a director (1 page)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (12 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (12 pages)
13 February 2013Annual return made up to 27 January 2013 no member list (14 pages)
13 February 2013Annual return made up to 27 January 2013 no member list (14 pages)
12 February 2013Appointment of Mrs Pamela Diane Ritherdon as a director (2 pages)
12 February 2013Appointment of Mrs Pamela Diane Ritherdon as a director (2 pages)
14 December 2012Appointment of Councillor David Topping as a director (2 pages)
14 December 2012Appointment of Councillor David Topping as a director (2 pages)
11 December 2012Termination of appointment of Shirley Williams as a director (1 page)
11 December 2012Termination of appointment of Shirley Williams as a director (1 page)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 May 2012Appointment of Mr Ronald Renshaw as a director (2 pages)
31 May 2012Appointment of Mr Ronald Renshaw as a director (2 pages)
31 May 2012Appointment of Mr Robert Malcolm Owen as a director (2 pages)
31 May 2012Appointment of Mr Robert Malcolm Owen as a director (2 pages)
29 January 2012Annual return made up to 27 January 2012 no member list (11 pages)
29 January 2012Annual return made up to 27 January 2012 no member list (11 pages)
5 December 2011Termination of appointment of Geoffrey Wright as a director (1 page)
5 December 2011Termination of appointment of Geoffrey Wright as a director (1 page)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 February 2011Annual return made up to 27 January 2011 no member list (12 pages)
16 February 2011Annual return made up to 27 January 2011 no member list (12 pages)
7 January 2011Termination of appointment of Jeanne Whitehurst as a director (2 pages)
7 January 2011Termination of appointment of Jeanne Whitehurst as a director (2 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 February 2010Annual return made up to 27 January 2010 no member list (8 pages)
2 February 2010Annual return made up to 27 January 2010 no member list (8 pages)
1 February 2010Director's details changed for Susan Margaret Murgatroyd on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Sandra Ann Cairns on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Susan Margaret Murgatroyd on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Jeanne Whitehurst on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mrs Julia Anne Davenport on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Shirley Williams on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mrs Julia Anne Davenport on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Anne Mary Gubbins on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Sandra Ann Cairns on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Michael Keith Laurence on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Jeanne Whitehurst on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Anne Mary Gubbins on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Susan Margaret Murgatroyd on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Timothy Muston on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Michael John Warke on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Timothy Muston on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Ian Doughty on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mrs Julia Anne Davenport on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Michael John Warke on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Sandra Ann Cairns on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Ian Doughty on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Shirley Williams on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Timothy Muston on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Michael Keith Laurence on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Jeanne Whitehurst on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Anne Mary Gubbins on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Geoffrey Wright on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Geoffrey Wright on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Ian Doughty on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Geoffrey Wright on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Shirley Williams on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Michael Keith Laurence on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Michael John Warke on 1 February 2010 (2 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 February 2009Director's change of particulars / sandra cairns / 17/02/2009 (1 page)
17 February 2009Annual return made up to 27/01/09 (5 pages)
17 February 2009Director and secretary's change of particulars / michael laurence / 17/02/2009 (1 page)
17 February 2009Annual return made up to 27/01/09 (5 pages)
17 February 2009Director and secretary's change of particulars / michael laurence / 17/02/2009 (1 page)
17 February 2009Director's change of particulars / sandra cairns / 17/02/2009 (1 page)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 February 2008Annual return made up to 27/01/08 (3 pages)
15 February 2008Annual return made up to 27/01/08 (3 pages)
19 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 March 2007Annual return made up to 27/01/07 (8 pages)
21 March 2007Annual return made up to 27/01/07 (8 pages)
27 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 March 2006Annual return made up to 27/01/06 (8 pages)
28 March 2006Annual return made up to 27/01/06 (8 pages)
19 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 April 2005New director appointed (2 pages)
5 April 2005New director appointed (2 pages)
5 April 2005New director appointed (2 pages)
5 April 2005New director appointed (2 pages)
25 February 2005Annual return made up to 27/01/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2005Annual return made up to 27/01/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 2004Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
3 December 2004Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
27 April 2004New secretary appointed (2 pages)
27 April 2004New secretary appointed (2 pages)
8 April 2004Secretary resigned;director resigned (1 page)
8 April 2004Secretary resigned;director resigned (1 page)
27 February 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
17 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
17 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
13 February 2004Annual return made up to 27/01/04 (8 pages)
13 February 2004Annual return made up to 27/01/04 (8 pages)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
16 October 2003Secretary resigned (1 page)
16 October 2003New secretary appointed (2 pages)
16 October 2003Secretary's particulars changed (1 page)
16 October 2003Secretary's particulars changed (1 page)
16 October 2003Secretary resigned (1 page)
16 October 2003New secretary appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003Director resigned (1 page)
19 September 2003New director appointed (2 pages)
19 September 2003Director resigned (1 page)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
3 March 2003Annual return made up to 27/01/03 (5 pages)
3 March 2003Annual return made up to 27/01/03 (5 pages)
24 February 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
24 February 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
3 September 2002Registered office changed on 03/09/02 from: 51, waggs road, congleton, cheshire, CW12 4BT. (1 page)
3 September 2002Registered office changed on 03/09/02 from: 51, waggs road, congleton, cheshire, CW12 4BT. (1 page)
21 February 2002Annual return made up to 27/01/02 (4 pages)
21 February 2002Annual return made up to 27/01/02 (4 pages)
10 January 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
10 January 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
19 December 2001New secretary appointed (2 pages)
19 December 2001New secretary appointed (2 pages)
30 May 2001Secretary resigned (1 page)
30 May 2001Secretary resigned (1 page)
16 February 2001Annual return made up to 27/01/01 (4 pages)
16 February 2001Annual return made up to 27/01/01 (4 pages)
9 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
9 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
17 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
17 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
10 February 2000Annual return made up to 27/01/00 (4 pages)
10 February 2000Annual return made up to 27/01/00 (4 pages)
26 February 1999New director appointed (2 pages)
26 February 1999Annual return made up to 27/01/99 (4 pages)
26 February 1999Annual return made up to 27/01/99 (4 pages)
26 February 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
31 January 1999Accounts for a small company made up to 30 September 1998 (4 pages)
31 January 1999Accounts for a small company made up to 30 September 1998 (4 pages)
27 February 1998Accounts for a small company made up to 30 September 1997 (5 pages)
27 February 1998Accounts for a small company made up to 30 September 1997 (5 pages)
18 February 1998Annual return made up to 27/01/98
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
18 February 1998Annual return made up to 27/01/98
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
19 March 1997New secretary appointed (2 pages)
19 March 1997New secretary appointed (2 pages)
14 February 1997Annual return made up to 27/01/97 (4 pages)
14 February 1997Annual return made up to 27/01/97 (4 pages)
10 January 1997Accounts for a small company made up to 30 September 1996 (4 pages)
10 January 1997Accounts for a small company made up to 30 September 1996 (4 pages)
16 February 1996Annual return made up to 27/01/96 (4 pages)
16 February 1996New director appointed (2 pages)
16 February 1996Director resigned;new director appointed (2 pages)
16 February 1996Annual return made up to 27/01/96 (4 pages)
16 February 1996Director resigned;new director appointed (2 pages)
16 February 1996New director appointed (2 pages)
17 January 1996Accounts for a small company made up to 30 September 1995 (5 pages)
17 January 1996Accounts for a small company made up to 30 September 1995 (5 pages)